Advanced company searchLink opens in new window

BANBURY PEST CONTROL LTD

Company number 11969128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 PSC04 Change of details for Mr David Alexandre Mateus Norton as a person with significant control on 15 October 2021
15 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr David Alexander Mateus Norton on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 AP01 Appointment of Mr David Alexander Mateus Norton as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 120 Stanley Road Ilford IG1 1RB on 15 October 2021
15 Oct 2021 PSC01 Notification of David Alexander Mateus Norton as a person with significant control on 15 October 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
07 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 7 May 2021
07 May 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 May 2021
07 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 7 May 2021
05 May 2020 AA Accounts for a dormant company made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 May 2020 AP01 Appointment of Peter Valaitis as a director on 30 April 2020
05 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 5 May 2020
05 May 2020 PSC01 Notification of Peter Valaitis as a person with significant control on 30 April 2020
30 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020